Entity Name: | EMERALD COAST STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Dec 2012 (12 years ago) |
Document Number: | P12000099843 |
FEI/EIN Number | 46-1538336 |
Address: | 981 HIGHWAY 98 EAST, SUITE 3327, DESTIN, FL 32541 |
Mail Address: | 981 HIGHWAY 98 EAST, SUITE 3327, DESTIN, FL 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMERALD COAST STRUCTURES, INC., ALABAMA | 000-073-222 | ALABAMA |
Name | Role | Address |
---|---|---|
TOTH, JOHN A , III | Agent | 981 HIGHWAY 98 EAST, SUITE 3327, DESTIN, FL 32541 |
Name | Role | Address |
---|---|---|
Toth, John A, III | Vice President | 6501 E. Greenway Pkwy., Ste. 103, Scottsdale, AZ 85254 |
Name | Role | Address |
---|---|---|
Emerald Coast Structures, LLC | General Manager | 6501 E. Greenway Pkwy, Suite 103-459 Scottsdale, AZ 85254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-09-11 | TOTH, JOHN A , III | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State